Background WavePink WaveYellow Wave

BROUGHTON PRINTERS LIMITED (01091137)

BROUGHTON PRINTERS LIMITED (01091137) is an active UK company. incorporated on 17 January 1973. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROUGHTON PRINTERS LIMITED has been registered for 53 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
01091137
Status
active
Type
ltd
Incorporated
17 January 1973
Age
53 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON PRINTERS LIMITED

BROUGHTON PRINTERS LIMITED is an active company incorporated on 17 January 1973 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROUGHTON PRINTERS LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01091137

LTD Company

Age

53 Years

Incorporated 17 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

EXPRESS PRINTERS MANCHESTER LIMITED
From: 9 June 1988To: 30 December 1996
WOOD GRAPHICS LIMITED
From: 17 January 1973To: 9 June 1988
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN
From: 17 January 1973To: 9 March 2018
Timeline

18 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 28 Feb 2018

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 24 Jan 2024

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate director
Appointed 28 Feb 2018

BURNS, John Macgregor

Resigned
58 Wickham Hill, HurstpierpointBN6 9NP
Secretary
Appointed 21 Jun 1996
Resigned 02 Jun 1997

GILL, Maninder Singh

Resigned
Sisu, LondonN14 6DG
Secretary
Appointed 22 Nov 2000
Resigned 08 Aug 2005

HIGGINBOTTOM, John

Resigned
19 Osprey Avenue, BoltonBL5 2SL
Secretary
Appointed 13 May 1998
Resigned 04 Dec 2000

RIPLEY, Susan Merle

Resigned
Flat C, LondonNW3 6BA
Secretary
Appointed N/A
Resigned 21 Jun 1996

SANDERSON, Robert

Resigned
The Northern & Shell Building, LondonEC3R 6EN
Secretary
Appointed 08 Aug 2005
Resigned 28 Feb 2018

CROSSWALL NOMINEES LIMITED

Resigned
245 Blackfriars Road, LondonSE1 9UY
Corporate secretary
Appointed 02 Jun 1997
Resigned 13 May 1998

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1943
Director
Appointed N/A
Resigned 07 May 1996

CAMPBELL, James Milne

Resigned
22 Lower Hill Road, EpsomKT19 8LT
Born September 1963
Director
Appointed 13 May 1998
Resigned 06 Nov 2000

DESMOND, Richard Clive

Resigned
Canary Wharf, LondonE14 5AP
Born December 1951
Director
Appointed 22 Nov 2000
Resigned 28 Feb 2018

ELLICE, Martin Stephen

Resigned
Canary Wharf, LondonE14 5AP
Born April 1957
Director
Appointed 28 Mar 2002
Resigned 28 Feb 2018

FOX, Simon Richard

Resigned
Canary Wharf, LondonE14 5AP
Born March 1961
Director
Appointed 28 Feb 2018
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

GRAYSTON, John Francis

Resigned
18 Crimple Meadows, HarrogateHG3 1EN
Born December 1939
Director
Appointed 26 Jan 1998
Resigned 31 May 1999

HIGGINBOTTOM, John

Resigned
19 Osprey Avenue, BoltonBL5 2SL
Born July 1950
Director
Appointed 13 May 1998
Resigned 06 Nov 2000

JOHNSON, Henry

Resigned
3 Midland Cottage, StockportSK7 6NL
Born November 1927
Director
Appointed N/A
Resigned 18 Jun 1991

JONES, Kefin

Resigned
Redberry House, Kirkham PrestonPR4 3NH
Born March 1943
Director
Appointed N/A
Resigned 31 Oct 1991

MASON, Victor

Resigned
Westbourne 43 Manchester Road, BuxtonSK17 6SR
Born August 1939
Director
Appointed 15 Apr 1993
Resigned 26 Jan 1998

MULLEN, James Joseph

Resigned
Canary Wharf, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

NEWTON, Keith

Resigned
15 Belvedere Drive, StockportSK6 2EF
Born January 1948
Director
Appointed 13 Apr 1994
Resigned 26 Jan 1998

PEMBERTON, Peter Rodney

Resigned
Bushells Cottage Mill Lane, PrestonPR3 2BJ
Born May 1947
Director
Appointed 13 May 1998
Resigned 06 Nov 2000

PEMBERTON, Peter Rodney

Resigned
Bushells Cottage Mill Lane, PrestonPR3 2BJ
Born May 1947
Director
Appointed 04 Jul 1991
Resigned 26 Jan 1998

PETRIE, Ernest Ross

Resigned
White House Barn Mop Meadow Lane, SolihullB95 5HJ
Born October 1940
Director
Appointed 21 Jul 1998
Resigned 06 Nov 2000

RIMMER, Robert

Resigned
6 St Helens Road, ChorleyPR6 7NQ
Born February 1941
Director
Appointed N/A
Resigned 12 Feb 1993

RUDD, Paul Frank

Resigned
Westways, MaidstoneME14 4JN
Born May 1947
Director
Appointed 13 May 1998
Resigned 06 Nov 2000

SANDERSON, Robert

Resigned
Canary Wharf, LondonE14 5AP
Born June 1960
Director
Appointed 22 Nov 2000
Resigned 28 Feb 2018

SERGEANT, Paul Robert Charles

Resigned
Blue Spur 104 Bois Lane, AmershamHP6 6DE
Born April 1940
Director
Appointed N/A
Resigned 31 Mar 1997

TAYLOR, Sidney Edward

Resigned
32 High Grove Road, CheadleSK8 1NR
Born January 1936
Director
Appointed N/A
Resigned 31 Oct 1991

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
Canary Wharf, LondonE14 5AP
Born October 1966
Director
Appointed 28 Feb 2018
Resigned 30 Jun 2019

ZIELINSKI, Andrew Michael

Resigned
Wyndgates 47 Foley Road, EsherKT10 0LU
Born November 1951
Director
Appointed 28 Jan 1998
Resigned 31 Mar 1998

CROSSWALL NOMINEES LIMITED

Resigned
245 Blackfriars Road, LondonSE1 9UY
Corporate director
Appointed 31 Mar 1998
Resigned 13 May 1998

UNM INVESTMENTS LIMITED

Resigned
Ludgate House, LondonSE1 9UY
Corporate director
Appointed 06 Nov 2000
Resigned 22 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Clive Desmond

Ceased
10 Lower Thames Street, LondonEC3R 6EN
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018
Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 May 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 May 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
9 March 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 March 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Legacy
16 November 2010
MG01MG01
Legacy
1 November 2010
MG02MG02
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Resolution
20 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
11 October 2004
287Change of Registered Office
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2003
AUDAUD
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
155(6)b155(6)b
Legacy
6 December 2001
155(6)a155(6)a
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
155(6)a155(6)a
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Memorandum Articles
18 December 2000
MEM/ARTSMEM/ARTS
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
155(6)b155(6)b
Legacy
6 December 2000
155(6)a155(6)a
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
88(2)R88(2)R
Legacy
28 November 2000
88(2)R88(2)R
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Legacy
6 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
7 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363aAnnual Return
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
19 May 1997
363aAnnual Return
Legacy
19 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
3 January 1997
AUDAUD
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
30 October 1996
AUDAUD
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
2 February 1994
288288
Legacy
6 September 1993
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
22 July 1991
288288
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Legacy
20 March 1991
288288
Legacy
4 March 1991
288288
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
12 December 1989
288288
Legacy
24 August 1989
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
3 July 1989
287Change of Registered Office
Legacy
17 May 1989
288288
Auditors Resignation Company
19 July 1988
AUDAUD
Resolution
5 July 1988
RESOLUTIONSResolutions
Auditors Resignation Company
30 June 1988
AUDAUD
Legacy
28 June 1988
225(1)225(1)
Memorandum Articles
22 June 1988
MEM/ARTSMEM/ARTS
Legacy
21 June 1988
288288
Legacy
15 June 1988
288288
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
9 May 1988
288288
Legacy
28 April 1988
288288
Legacy
6 July 1987
363363
Accounts With Made Up Date
1 July 1987
AAAnnual Accounts
Legacy
12 June 1987
288288
Legacy
2 April 1987
287Change of Registered Office
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
17 November 1986
288288
Legacy
15 September 1986
288288
Incorporation Company
17 January 1973
NEWINCIncorporation